logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Farrelly, Ian Brian
    Born in September 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Keith, Philippa Anne
    Born in June 1970
    Individual (37 offsprings)
    Officer
    icon of calendar 2007-05-04 ~ now
    OF - Director → CIF 0
  • 3
    icon of address27/28, Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 437 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2012-01-16 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address27-28, Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Ward, Malcolm John
    Individual
    Officer
    icon of calendar 2005-07-18 ~ 2008-05-14
    OF - Secretary → CIF 0
  • 2
    Pitla, Nayesh
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2012-01-16
    OF - Secretary → CIF 0
  • 3
    Moritz, Brian Michael
    Chartered Accountant born in May 1936
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 2013-03-11
    OF - Director → CIF 0
  • 4
    Rosling, James Patrick
    Management Accountant born in December 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 5
    Stevenson, Sandra Maureen
    Individual
    Officer
    icon of calendar 2002-02-28 ~ 2007-03-13
    OF - Secretary → CIF 0
  • 6
    Stuttaford, John Cyril
    Chartered Secretary born in May 1934
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2021-08-29
    OF - Director → CIF 0
    Stuttaford, John Cyril
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2009-02-20
    OF - Secretary → CIF 0
    Mr John Cyril Stuttaford
    Born in May 1934
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Stuttaford, Robert John
    Company Director born in September 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 8
    Hutchinson, Michael Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2005-07-18
    OF - Secretary → CIF 0
  • 9
    Docking, John Christopher
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2010-03-11
    OF - Secretary → CIF 0
  • 10
    Keith, Philippa Anne
    Individual (37 offsprings)
    Officer
    icon of calendar 2007-03-13 ~ 2009-02-20
    OF - Secretary → CIF 0
    Mrs Philippa Anne Keith
    Born in June 1970
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MSP SECRETARIES LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • MSP SECRETARIES LIMITED
    Info
    Registered number 02584667
    icon of address27/28 Eastcastle Street, London W1W 8DH
    PRIVATE LIMITED COMPANY incorporated on 1991-02-22 (34 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-22
    CIF 0
  • MSP SECRETARIES LIMITED
    S
    Registered number missing
    icon of addressEastcastle House 27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
    CIF 1
  • MSP SECRETARIES LIMITED
    S
    Registered number 2584667
    icon of address27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    REACH OIL & GAS LIMITED - 2011-07-21
    PACIFIC SHELF 1420 LIMITED - 2007-04-02
    TRAP OIL & GAS LIMITED - 2018-05-25
    icon of address7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,804 GBP2021-12-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    CIF 14 - Secretary → ME
  • 2
    TRAP EXPLORATION (UK) LIMITED - 2018-05-25
    REACH EXPLORATION (UK) LIMITED - 2011-07-21
    PACIFIC SHELF 1421 LIMITED - 2007-04-02
    icon of address7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -207,478 GBP2021-12-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    CIF 12 - Secretary → ME
  • 3
    PREDATOR OIL LTD - 2018-05-25
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,921,678 GBP2018-12-31
    Officer
    icon of calendar 2019-02-01 ~ now
    CIF 9 - Secretary → ME
  • 4
    TRAP OIL GROUP PLC - 2015-08-14
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    CIF 11 - Secretary → ME
  • 5
    TRAP PETROLEUM LIMITED - 2018-05-25
    PACIFIC SHELF 1422 LIMITED - 2007-04-02
    REACH PETROLEUM LIMITED - 2011-07-21
    icon of address7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -652,545 GBP2021-12-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    CIF 13 - Secretary → ME
  • 6
    TRAP OIL LTD - 2018-05-25
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total liabilities (Company account)
    4,422,503 GBP2018-12-31
    Officer
    icon of calendar 2019-02-01 ~ now
    CIF 10 - Secretary → ME
  • 7
    MSP CHALKDELL LLP - 2022-09-29
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    CIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 8
    MSP REACH LLP - 2022-09-27
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    CIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 9
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    CIF 17 - Secretary → ME
  • 10
    BIZ CLEANING & PEST CONTROL LTD - 2017-04-04
    icon of address152-160 City Road, Kemp House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    CIF 22 - Secretary → ME
  • 11
    URANIUM ENERGY EXPLORATION PLC - 2025-04-25
    C A SPERATI (THE SPECIAL AGENCY) P L C - 2013-12-20
    TEATHERS FINANCIAL PLC - 2024-03-08
    C A SPERATI PLC - 2015-02-05
    icon of address160 Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    CIF 16 - Secretary → ME
Ceased 18
  • 1
    icon of address3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    -420,438 GBP2024-06-30
    Officer
    icon of calendar 2015-12-14 ~ 2015-12-14
    CIF 15 - Secretary → ME
  • 2
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -147,918 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2022-07-07
    CIF 5 - Secretary → ME
  • 3
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2022-07-07
    CIF 6 - Secretary → ME
  • 4
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2022-07-07
    CIF 7 - Secretary → ME
  • 5
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -216,266 GBP2024-12-31
    Officer
    icon of calendar 2022-07-06 ~ 2022-07-06
    CIF 8 - Secretary → ME
  • 6
    GREEN TECH INVESTMENTS LIMITED - 2021-09-22
    MEDCANNA CAPITAL LIMITED - 2021-09-22
    icon of address20 Kingsmead Business Park, Gillingham, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,001 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2025-05-01
    CIF 1 - Secretary → ME
  • 7
    icon of address19f Heathman's House, Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,637 GBP2023-12-31
    Officer
    icon of calendar 2006-07-20 ~ 2014-08-31
    CIF 18 - Secretary → ME
  • 8
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,296 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-09-27 ~ 2022-11-14
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    icon of calendar 2019-09-27 ~ 2019-09-27
    CIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address19f Heathmans Road Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -268,087 GBP2023-12-31
    Officer
    icon of calendar 2006-07-20 ~ 2014-08-31
    CIF 20 - Secretary → ME
  • 10
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-11-14
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-11-14
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 12
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2022-05-23 ~ 2022-09-21
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 13
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-05-22 ~ 2022-11-14
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 14
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2020-05-28 ~ 2022-11-14
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    OS INTERNATIONAL LTD - 2016-04-11
    OLIVER SANDERSON GROUP LTD - 2017-03-24
    OS FIN TEK LIMITED - 2015-11-03
    icon of addressHighland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-08-31
    Officer
    icon of calendar 2022-02-02 ~ 2022-02-02
    CIF 3 - Secretary → ME
  • 16
    icon of address27-28 Eastcastle Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2022-11-14
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 17
    PLASHET PROPERTIES LIMITED - 1986-05-28
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-01
    CIF 21 - Secretary → ME
  • 18
    icon of addressHill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2020-12-04
    CIF 19 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.